Company NameSimmonds Anthony Limited
DirectorsNeil Barry Simmonds and Luke Anthony Jackson
Company StatusActive
Company Number12446658
CategoryPrivate Limited Company
Incorporation Date6 February 2020(4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Neil Barry Simmonds
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Riad
Worksop
S81 7BB
Director NameMr Luke Anthony Jackson
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(3 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Back Lane
Riccall
York
YO19 6PT
Director NameMr Luke Anthony Jackson
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Back Lane
Riccall
York
YO19 6PT

Location

Registered AddressRowan House Back Lane
Riccall
York
YO19 6PT
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishRiccall
WardRiccall
Built Up AreaRiccall
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

18 February 2022Delivered on: 11 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 37A brecon hill road, newark, NG24 2JH.
Outstanding
18 February 2022Delivered on: 11 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 37A brecon hill road, newark, NG24 2JH.
Outstanding
18 February 2022Delivered on: 10 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 37A beacon hill road newark NG24 2JH.
Outstanding
18 February 2022Delivered on: 10 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 37A beacon hill road newark NG24 2JH.
Outstanding
16 April 2021Delivered on: 30 April 2021
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: 37A beacon hill road, newark, NG24 2JH (and registered under title number NT230880).
Outstanding
16 April 2021Delivered on: 29 April 2021
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: 37A beacon hill road, newark-on-trent, NG24 2JH (and registered under NT230880).
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
21 November 2023Notification of Luke Jackson as a person with significant control on 21 November 2023 (2 pages)
21 November 2023Appointment of Mr Luke Anthony Jackson as a director on 21 November 2023 (2 pages)
21 November 2023Registered office address changed from 8 Birkdale Road 8 Birkdale Road Worksop S81 7BB England to Rowan House Back Lane Riccall York YO19 6PT on 21 November 2023 (1 page)
14 November 2023Termination of appointment of Luke Anthony Jackson as a director on 14 November 2023 (1 page)
14 November 2023Registered office address changed from Rowan House Back Lane Riccall York YO19 6PT England to 8 Birkdale Road 8 Birkdale Road Worksop S81 7BB on 14 November 2023 (1 page)
14 November 2023Cessation of Luke Anthony Jackson as a person with significant control on 14 November 2023 (1 page)
2 October 2023Satisfaction of charge 124466580001 in full (1 page)
2 October 2023Satisfaction of charge 124466580002 in full (1 page)
27 February 2023Total exemption full accounts made up to 28 February 2022 (6 pages)
16 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
25 January 2023Satisfaction of charge 124466580006 in full (1 page)
30 November 2022Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page)
11 March 2022Registration of charge 124466580005, created on 18 February 2022 (10 pages)
11 March 2022Registration of charge 124466580006, created on 18 February 2022 (12 pages)
10 March 2022Registration of charge 124466580003, created on 18 February 2022 (10 pages)
10 March 2022Registration of charge 124466580004, created on 18 February 2022 (12 pages)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
30 April 2021Registration of charge 124466580002, created on 16 April 2021 (34 pages)
29 April 2021Registration of charge 124466580001, created on 16 April 2021 (36 pages)
8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
6 February 2020Incorporation
Statement of capital on 2020-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)